Entity Name: | BLUE PLACE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Jun 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N06000006149 |
FEI/EIN Number |
26-4352458
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 650 EUCLID AVENUE, MIAMI BEACH, FL, 31339, US |
Mail Address: | 775 17 Street, Miami Beach, FL, 33139, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Victor Persia | President | 21500, Aventura, FL, 33180 |
Victor Persia | Director | 21500, Aventura, FL, 33180 |
NAE MOSES | Treasurer | 18851 NE 29 Ave, Aventura, FL, 33180 |
NAE MOSES | Director | 18851 NE 29 Ave, Aventura, FL, 33180 |
Gallo Jose D | Director | 775 17 Street, Miami Beach, FL, 33139 |
PERSIA VICTOR | Agent | 21500 BISCAYNE Ave., Avenue, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-06 | 21500 BISCAYNE Ave., 401, Avenue, FL 33180 | - |
REINSTATEMENT | 2019-02-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-06 | 650 EUCLID AVENUE, MIAMI BEACH, FL 31339 | - |
CHANGE OF MAILING ADDRESS | 2019-02-06 | 650 EUCLID AVENUE, MIAMI BEACH, FL 31339 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-06 | PERSIA, VICTOR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2015-07-23 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2015-07-02 | - | - |
AMENDMENT | 2012-12-26 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-02-06 |
ANNUAL REPORT | 2016-04-29 |
Reinstatement | 2015-07-23 |
Admin. Diss. for Reg. Agent | 2015-07-02 |
ANNUAL REPORT | 2015-03-11 |
Reg. Agent Resignation | 2015-02-04 |
ANNUAL REPORT | 2014-04-26 |
ANNUAL REPORT | 2013-05-22 |
Amendment | 2012-12-26 |
ANNUAL REPORT | 2012-01-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State